logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Bonnie Marie Burton

    Related profiles found in government register
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 1
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 2
    • icon of address 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 3
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 4
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 5
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 6
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 7
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 8
    • icon of address 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 9 IIF 10
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 11
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 12
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 16
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 17
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22 IIF 23
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 25
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 26
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 27
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 28 IIF 29 IIF 30
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 32
    • icon of address 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 33
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 34
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 35
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 36 IIF 37
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 38
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 39
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 40
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 41 IIF 42
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 43
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44 IIF 45
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 47 IIF 48
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 49
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 50
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 51
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 54 IIF 55
    • icon of address 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 56
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 57
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 58 IIF 59
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 60
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 61
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 62
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 64
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 65
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 66
  • Burton, Christian Paul
    British guardian executives ltd born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 67
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 68
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 69
    • icon of address 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 70
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 72
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 73
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 77
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 78 IIF 79
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 80
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 81
    • icon of address Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 82
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 83
  • Burton, Chritian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 84
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 85
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 86
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 87 IIF 88
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 89
    • icon of address 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 90
    • icon of address 187, High Road Leyton, London, E15 2BY, England

      IIF 91
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 92
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 93
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 94 IIF 95
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 96
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 97
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 98
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 99
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 100
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-11-10 ~ dissolved
    IIF 100 - Secretary → ME
  • 6
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 13
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    icon of address 6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address 6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2024-08-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    IF FORMATIONS LIMITED - 2021-03-09
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 95 - Director → ME
  • 20
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 23
    WESLEY FINANCIAL LIMITED - 2024-01-09
    icon of address 4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 24
    icon of address Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 99 - Director → ME
    IIF 34 - Director → ME
  • 27
    icon of address 1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 90 - Director → ME
  • 30
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 75 - Has significant influence or controlOE
  • 31
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-08-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2024-06-17
    IIF 45 - Director → ME
    icon of calendar 2024-05-14 ~ 2024-05-23
    IIF 44 - Director → ME
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-04-29
    IIF 43 - Director → ME
  • 4
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-04-18
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-04-20
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2019-02-08
    IIF 38 - Director → ME
  • 6
    icon of address 23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-11-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-13
    IIF 3 - Has significant influence or control OE
  • 7
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-01-04
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address 9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2013-01-22
    IIF 65 - Director → ME
  • 9
    icon of address 1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-20
    IIF 93 - Director → ME
  • 10
    icon of address 27 Danebury Drive, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2023-12-01
    IIF 62 - Director → ME
  • 11
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-11-26
    IIF 10 - Director → ME
    icon of calendar 2017-09-22 ~ 2019-02-08
    IIF 5 - Director → ME
  • 12
    icon of address 1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-12-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    icon of address 609b Strensall Road, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2012-05-13
    IIF 35 - Director → ME
  • 15
    icon of address 5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    icon of calendar 2021-02-28 ~ 2022-04-20
    IIF 85 - Director → ME
    icon of calendar 2022-04-22 ~ 2022-05-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-10-04
    IIF 91 - Director → ME
  • 17
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 49 - Director → ME
    icon of calendar 2023-05-17 ~ 2024-01-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2024-01-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2024-01-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 31 - Has significant influence or control OE
  • 20
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-10-08
    IIF 71 - Director → ME
    icon of calendar 2017-09-26 ~ 2017-09-29
    IIF 39 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 4 - Director → ME
  • 21
    icon of address 7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2011-09-21
    IIF 98 - Director → ME
  • 22
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2023-07-10
    IIF 97 - Director → ME
  • 24
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-28
    IIF 6 - Director → ME
  • 26
    icon of address C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2014-05-07
    IIF 36 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-07-18
    IIF 64 - Director → ME
    icon of calendar 2013-03-11 ~ 2014-05-07
    IIF 58 - Director → ME
    icon of calendar 2012-05-27 ~ 2012-08-08
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.